Search icon

FORTY THREE THIRTY TWO LLC - Florida Company Profile

Company Details

Entity Name: FORTY THREE THIRTY TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTY THREE THIRTY TWO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: L13000102643
FEI/EIN Number 46-3222152

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14230 CYPRESS CT, MIAMI LAKES, FL, 33014, US
Mail Address: 14230 CYPRESS CT, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ENRIQUE Managing Member 15500 NEW BARN ROAD, SUITE 104, MIAMI LAKES, FL, 33014
Reyes Lourdes Managing Member 14230 CYPRESS CT, MIAMI LAKES, FL, 33014
Pereira Law PA Agent 6500 Cowpen Road, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 14230 CYPRESS CT, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-03-03 14230 CYPRESS CT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Pereira Law PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 6500 Cowpen Road, #302, MIAMI LAKES, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2013-11-12 FORTY THREE THIRTY TWO LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State